Search icon

BRANDON BANKS, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON BANKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON BANKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000091379
FEI/EIN Number 47-2290182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 591 PORT MALABAR BLVD. NE, PALM BAY, FL, 32905, US
Mail Address: 591 PORT MALABAR BLVD. NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS BRANDON S Chief Executive Officer 591 PORT MALABAR BLVD. NE, PALM BAY, FL, 32905
BANKS BRANDON S Agent 591 PORT MALABAR BLVD. NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BRANDON BANKS VS STATE OF FLORIDA 5D2016-3904 2016-11-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CF-051287-A

Parties

Name BRANDON BANKS, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Matthew Funderburk
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-07-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of BRANDON BANKS
Docket Date 2017-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of BRANDON BANKS
Docket Date 2017-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2nd (45 pages) *PER KIM AT L.T., ORDER WAS PART OF THE 3.800(b) MOTION AND SHOULD HAVE COME UP WITH THE SROA FILED 4/21
On Behalf Of Clerk Brevard
Docket Date 2017-05-31
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 6/30
On Behalf Of BRANDON BANKS
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/31
On Behalf Of BRANDON BANKS
Docket Date 2017-04-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 5/1
Docket Date 2017-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL. EFILED (106 PGS.)
On Behalf Of Clerk Brevard
Docket Date 2017-02-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of BRANDON BANKS
Docket Date 2017-01-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR INIT BRF TO 2/20
On Behalf Of BRANDON BANKS
Docket Date 2016-12-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (242 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/15/16
On Behalf Of BRANDON BANKS

Documents

Name Date
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State